Company NameMacrocom (2212) Limited
Company StatusDissolved
Company NumberSC107365
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NamesMacroberts Consultancy Services Limited and Macroberts (Services) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Morag Lowden Graham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 17 October 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Neil Andrew Findlay Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 17 October 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Michael Gerard Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoseneath, 6 Montgomery Drive
Giffnock
Glasgow
G46 6PY
Scotland
Director NameMrs Alison Mairi McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2015)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Burns
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Craig Douglas Turnbull
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Stephen Charles Miller
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Carole Matheson Gemmell McAlpine-Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Simon Jonathan Hay
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed21 April 2011(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Andrew Alexander Orr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMs Sally Jane Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 February 2015)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr David Scott Arnott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2014(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Neil Joseph Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Kathryn Jean Wedderburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr John Ernest Newall Macmillan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExcel House 30
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameThe Shareholding & Investment Trust Limited (Corporation)
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed12 April 1995(7 years, 5 months after company formation)
Appointment Duration13 years (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitemacroberts.com
Telephone0141 3031100
Telephone regionGlasgow

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Macroberts LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
24 July 2023Application to strike the company off the register (1 page)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
6 January 2023Company name changed macroberts (services) LIMITED\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
(3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 May 2021Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 28 May 2021 (1 page)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 February 2019Termination of appointment of John Ernest Newall Macmillan as a director on 19 February 2019 (1 page)
20 February 2019Appointment of Mr Neil Andrew Findlay Kennedy as a director on 19 February 2019 (2 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2017Termination of appointment of Neil Joseph Kelly as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Kathryn Jean Wedderburn as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Neil Joseph Kelly as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of David Flint as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Kathryn Jean Wedderburn as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of David Flint as a director on 2 February 2017 (1 page)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 January 2017Termination of appointment of David Scott Arnott as a director on 31 July 2016 (1 page)
16 January 2017Termination of appointment of David Scott Arnott as a director on 31 July 2016 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2016Director's details changed for Mr David Flint on 19 January 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Director's details changed for Mr David Flint on 19 January 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
23 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
23 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
25 March 2015Auditor's resignation (3 pages)
25 March 2015Auditor's resignation (3 pages)
17 February 2015Termination of appointment of Alison Mairi Mcadam as a director on 15 February 2015 (1 page)
17 February 2015Termination of appointment of Alison Mairi Mcadam as a director on 15 February 2015 (1 page)
4 February 2015Termination of appointment of Sally Jane Jones as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Sally Jane Jones as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Sally Jane Jones as a director on 2 February 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(8 pages)
27 January 2015Termination of appointment of Craig Douglas Turnbull as a director on 28 November 2014 (1 page)
27 January 2015Termination of appointment of Craig Douglas Turnbull as a director on 28 November 2014 (1 page)
11 December 2014Appointment of John Ernest Newall Macmillan as a director on 28 November 2014 (3 pages)
11 December 2014Appointment of John Ernest Newall Macmillan as a director on 28 November 2014 (3 pages)
13 October 2014Full accounts made up to 30 April 2014 (14 pages)
13 October 2014Full accounts made up to 30 April 2014 (14 pages)
12 August 2014Termination of appointment of Robert Burns as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Robert Burns as a director on 31 July 2014 (2 pages)
28 January 2014Appointment of Kathryn Jean Wedderburn as a director (2 pages)
28 January 2014Appointment of Kathryn Jean Wedderburn as a director (2 pages)
27 January 2014Second filing of TM01 previously delivered to Companies House (4 pages)
27 January 2014Second filing of TM01 previously delivered to Companies House (4 pages)
23 January 2014Appointment of Mr David Scott Arnott as a director (2 pages)
23 January 2014Termination of appointment of Andrew Orr as a director (2 pages)
23 January 2014Termination of appointment of Carole Mcalpine-Scott as a director (1 page)
23 January 2014Termination of appointment of Carole Mcalpine-Scott as a director (1 page)
23 January 2014Appointment of Mr Neil Joseph Kelly as a director (2 pages)
23 January 2014Appointment of Mr David Scott Arnott as a director (2 pages)
23 January 2014Appointment of Mr Neil Joseph Kelly as a director (2 pages)
23 January 2014Appointment of Ms Sally Jane Jones as a director (2 pages)
23 January 2014Appointment of Ms Sally Jane Jones as a director (2 pages)
23 January 2014Termination of appointment of Simon Hay as a director
  • ANNOTATION A second filed TM01 was registered on 27/01/2014.
(1 page)
23 January 2014Termination of appointment of Andrew Orr as a director (2 pages)
23 January 2014Termination of appointment of Simon Hay as a director
  • ANNOTATION A second filed TM01 was registered on 27/01/2014.
(1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(8 pages)
27 December 2013Full accounts made up to 30 April 2013 (13 pages)
27 December 2013Full accounts made up to 30 April 2013 (13 pages)
1 July 2013Termination of appointment of Stephen Miller as a director (1 page)
1 July 2013Termination of appointment of Stephen Miller as a director (1 page)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
11 January 2012Termination of appointment of Michael Murphy as a director (1 page)
11 January 2012Termination of appointment of Michael Murphy as a director (1 page)
27 April 2011Appointment of Mr Andrew Orr as a director (2 pages)
27 April 2011Appointment of Mr Andrew Orr as a director (2 pages)
21 April 2011Appointment of Mr Stephen Charles Miller as a director (2 pages)
21 April 2011Appointment of Mr Robert Burns as a director (2 pages)
21 April 2011Appointment of Mrs Carole Matheson Gemmell Mcalpine-Scott as a director (2 pages)
21 April 2011Appointment of Mr Stephen Charles Miller as a director (2 pages)
21 April 2011Appointment of Mrs Carole Matheson Gemmell Mcalpine-Scott as a director (2 pages)
21 April 2011Appointment of Mr Robert Burns as a director (2 pages)
21 April 2011Appointment of Mr Simon Jonathan Hay as a director (2 pages)
21 April 2011Appointment of Mr Craig Douglas Turnbull as a director (2 pages)
21 April 2011Appointment of Mr Craig Douglas Turnbull as a director (2 pages)
21 April 2011Appointment of Mr Simon Jonathan Hay as a director (2 pages)
24 March 2011Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 24 March 2011 (1 page)
17 March 2011Appointment of Mrs Morag Lowden Graham as a director (2 pages)
17 March 2011Appointment of Mrs Alison Mairi Mcadam as a director (2 pages)
17 March 2011Appointment of Mrs Alison Mairi Mcadam as a director (2 pages)
17 March 2011Appointment of Mrs Morag Lowden Graham as a director (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
31 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
14 May 2008Appointment terminated secretary macroberts (1 page)
14 May 2008Appointment terminated director the shareholding & investment trust LIMITED (1 page)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2008Appointment terminated director the shareholding & investment trust LIMITED (1 page)
14 May 2008Director appointed michael gerard murphy (3 pages)
14 May 2008Director appointed michael gerard murphy (3 pages)
14 May 2008Appointment terminated secretary macroberts (1 page)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 December 2006Full accounts made up to 30 April 2006 (11 pages)
20 December 2006Full accounts made up to 30 April 2006 (11 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Full accounts made up to 30 April 2005 (11 pages)
7 February 2006Full accounts made up to 30 April 2005 (11 pages)
18 February 2005Full accounts made up to 30 April 2004 (14 pages)
18 February 2005Full accounts made up to 30 April 2004 (14 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2004Full accounts made up to 30 April 2003 (15 pages)
11 March 2004Full accounts made up to 30 April 2003 (15 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
20 February 2003Full accounts made up to 30 April 2002 (16 pages)
20 February 2003Full accounts made up to 30 April 2002 (16 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
5 February 2002Full accounts made up to 30 April 2001 (15 pages)
5 February 2002Full accounts made up to 30 April 2001 (15 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Return made up to 31/12/00; full list of members (5 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Return made up to 31/12/00; full list of members (5 pages)
24 August 2000Full accounts made up to 30 April 2000 (14 pages)
24 August 2000Full accounts made up to 30 April 2000 (14 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 September 1999Full accounts made up to 30 April 1999 (12 pages)
10 September 1999Full accounts made up to 30 April 1999 (12 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Full accounts made up to 30 April 1998 (11 pages)
16 September 1998Full accounts made up to 30 April 1998 (11 pages)
20 April 1998Full accounts made up to 30 April 1997 (12 pages)
20 April 1998Full accounts made up to 30 April 1997 (12 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
13 March 1997Full accounts made up to 30 April 1996 (11 pages)
13 March 1997Full accounts made up to 30 April 1996 (11 pages)
22 January 1997Return made up to 31/12/96; no change of members (5 pages)
22 January 1997Return made up to 31/12/96; no change of members (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 April 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995Secretary resigned;new secretary appointed (4 pages)
2 November 1987Incorporation (26 pages)
2 November 1987Incorporation (26 pages)